Welcome to the WTSR approved training provider directory
You can easily search for approved training providers using the search box or the filters on the left.
Commerical: Commerical membership allows Approved Training Providers to teach the WTSR Core Course internally and externally, and is for those training companies who offer the WTSR Core Course on a commerical basis.
Delegates who are interested in sitting the WTSR Core Course should contact commerical providers ONLY. Information on courses including dates, price, etc.. will be available on their website.
Non Commerical: this is for SafetyOn Members and G+ Full or Associate members who have WTSR Approved Trainers within their company who teach the WTSR internally.
Results: 21 - 30 of 114
-
Damgaard Pedersen, Alexander
Headquarters address: 70 St Mary Axe, London EC3A 8BE
Registration expiration date: 29/11/27
Headquarters address: 70 St Mary Axe, London EC3A 8BE
Registration expiration date: 29/11/27
-
Davies, Ian
Headquarters address: 70 St Mary Axe, London EC3A 8BE
Registration expiration date: 06/12/25
Headquarters address: 70 St Mary Axe, London EC3A 8BE
Registration expiration date: 06/12/25
-
de Fortuna, Anna
Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL
Registration expiration date: 14/06/26
Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL
Registration expiration date: 14/06/26
-
Dempsey, Wayne
Region of operation: United Kingdom
Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG
Registration expiration date: 10/11/24
Region of operation: United Kingdom
Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG
Registration expiration date: 10/11/24
-
Dohrn, Alex
Headquarters address: Swire Renewable Energy Ltd Old Lock Keepers Cottage Warncliffe Road N DN31 3QJ Grimsby
Registration expiration date: 11/04/27
Headquarters address: Swire Renewable Energy Ltd Old Lock Keepers Cottage Warncliffe Road N DN31 3QJ Grimsby
Registration expiration date: 11/04/27
-
Drew, Craig
Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL
Registration expiration date: 20/09/26
Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL
Registration expiration date: 20/09/26
-
Dunlea, Trevor
Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL
Registration expiration date: 21/03/26
Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL
Registration expiration date: 21/03/26
-
Ellis, Phillip
Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD
Registration expiration date: 28/03/27
Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD
Registration expiration date: 28/03/27
-
Evans, Charles
Region of operation: United Kingdom
Headquarters address: Windmill Hill Business Park, Trigonos, Whitehill Way, Swindon SN5 6PB
Registration expiration date: 23/03/24
Region of operation: United Kingdom
Headquarters address: Windmill Hill Business Park, Trigonos, Whitehill Way, Swindon SN5 6PB
Registration expiration date: 23/03/24
-
Findlay, Graham
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 14/06/26
Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ
Registration expiration date: 14/06/26